P2P CONSULTANCY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Confirmation statement made on 2025-09-08 with updates |
08/08/258 August 2025 New | Cessation of Virginija Birgeriene as a person with significant control on 2025-08-08 |
08/08/258 August 2025 New | Termination of appointment of Virginija Birgeriene as a director on 2025-08-08 |
08/08/258 August 2025 New | Notification of Mohammed Bailur as a person with significant control on 2025-08-08 |
28/01/2528 January 2025 | Micro company accounts made up to 2024-04-30 |
06/11/246 November 2024 | Registered office address changed from Unit 76 Thames Industrial Park Princess Margaret Road East Tilbury Tilbury RM18 8RH England to 115 London Road Morden SM4 5HP on 2024-11-06 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-08 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
23/09/2323 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
29/01/2329 January 2023 | Micro company accounts made up to 2022-04-30 |
22/09/2222 September 2022 | Termination of appointment of Virginija Birgeriene as a director on 2022-09-22 |
22/09/2222 September 2022 | Appointment of Mrs Virginija Birgeriene as a director on 2022-09-20 |
22/09/2222 September 2022 | Director's details changed for Mrs Virginija Birgeriene on 2022-09-22 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-08 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/01/2221 January 2022 | Micro company accounts made up to 2021-04-30 |
02/10/212 October 2021 | Confirmation statement made on 2021-09-08 with no updates |
09/06/219 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/09/208 September 2020 | APPOINTMENT TERMINATED, DIRECTOR VNV TRADING AND DISTRIBUTION LIMITED |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES |
30/06/2030 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRGINIJA BIRGERIENE |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/03/2017 March 2020 | CESSATION OF MOHAMMED VASEEM RAHMATULLAH BAILUR AS A PSC |
15/03/2015 March 2020 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED BAILUR |
04/03/204 March 2020 | DIRECTOR APPOINTED MRS VIRGINIJA BIRGERIENE |
09/02/209 February 2020 | CORPORATE DIRECTOR APPOINTED VNV TRADING AND DISTRIBUTION LIMITED |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/01/1926 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED VASEEM RAHMATULLAH BAILUR / 07/11/2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/02/1725 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/04/1623 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED VASEEM RAHMATULLAH BAILUR / 01/05/2015 |
23/04/1623 April 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/04/1522 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
22/04/1422 April 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
19/08/1319 August 2013 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 11 WARWICK HOUSE OVERTON ROAD LONDON SW9 7JP UNITED KINGDOM |
19/08/1319 August 2013 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM SUITE 1529 KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND |
16/05/1316 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
16/06/1216 June 2012 | REGISTERED OFFICE CHANGED ON 16/06/2012 FROM 12 SIXPENNY COURT TANNER STREET BARKING ESSEX IG11 8PQ |
16/06/1216 June 2012 | REGISTERED OFFICE CHANGED ON 16/06/2012 FROM 11 WARWICK HOUSE OVERTON ROAD LONDON SW9 7JP ENGLAND |
16/06/1216 June 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
14/02/1214 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BAILUR MOHD VASEEM RAHMATULLAH / 13/02/2012 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
22/10/1122 October 2011 | DISS40 (DISS40(SOAD)) |
19/10/1119 October 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
20/09/1120 September 2011 | FIRST GAZETTE |
07/06/117 June 2011 | Annual return made up to 22 April 2010 with full list of shareholders |
07/06/117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BAILUR MOHD VASEEM RAHMATULLAH / 22/04/2010 |
23/01/1123 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
05/01/115 January 2011 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 16 PEPPER STREET LONDON E14 9RP |
01/01/111 January 2011 | DISS40 (DISS40(SOAD)) |
14/09/1014 September 2010 | FIRST GAZETTE |
12/08/1012 August 2010 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 154 BOLEYN ROAD UPTON PARK LONDON E7 9QG |
14/07/1014 July 2010 | REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 11C SEYMOUR GARDENS ILFORD IG1 3LN |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BAILUR MOHD VASEEM RAHMATULLAH / 20/12/2009 |
22/04/0922 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company